Shortcuts

H2o Corp Limited

Type: NZ Limited Company (Ltd)
9429033079196
NZBN
2018933
Company Number
Registered
Company Status
Current address
4 Sherwood Drive
Rd 4
Pukekohe 2679
New Zealand
Physical address used since 21 Jul 2015
83b Ingram Road
Rd 3
Drury 2579
New Zealand
Registered address used since 01 Apr 2016
411 Woodbank Road
Hanmer Springs
Hanmer Springs 7334
New Zealand
Service address used since 24 Jul 2023

H2O Corp Limited was incorporated on 30 Oct 2007 and issued an NZ business number of 9429033079196. This registered LTD company has been run by 2 directors: John Maxwell Burrill - an active director whose contract began on 30 Oct 2007,
Angela Fay Burrill - an inactive director whose contract began on 30 Oct 2007 and was terminated on 20 Jun 2014.
According to BizDb's database (updated on 12 Mar 2024), this company uses 3 addresses: 411 Woodbank Road, Hanmer Springs, Hanmer Springs, 7334 (service address),
83B Ingram Road, Rd 3, Drury, 2579 (registered address),
4 Sherwood Drive, Rd 4, Pukekohe, 2679 (physical address).
Until 24 Jul 2023, H2O Corp Limited had been using 4 Sherwood Drive, Rd 4, Pukekohe as their service address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Burrill, John Maxwell (an individual) located at Hanmer Springs, Hanmer Springs postcode 7334,
Burrill, Daniel Steven (an individual) located at Rd 4, Pukekohe postcode 2679.

Addresses

Previous addresses

Address #1: 4 Sherwood Drive, Rd 4, Pukekohe, 2679 New Zealand

Service address used from 21 Jul 2015 to 24 Jul 2023

Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 30 Apr 2014 to 01 Apr 2016

Address #3: 14 Sherwood Drive, Rd 4, Pukekohe, 2679 New Zealand

Physical address used from 22 Mar 2012 to 21 Jul 2015

Address #4: 14 Sherwood Drive, Rd 4, Pukekohe, 2679 New Zealand

Registered address used from 22 Mar 2012 to 30 Apr 2014

Address #5: 14 Sherwood Drive, Rd 4, Pukekohe, 2679 New Zealand

Physical & registered address used from 05 Apr 2011 to 22 Mar 2012

Address #6: 14 Sherwood Drive, Rd 4, Pukekohe 2679 New Zealand

Physical & registered address used from 22 Mar 2010 to 05 Apr 2011

Address #7: 14 Sherwood Drive, R D 4, Pukekohe

Physical & registered address used from 30 Oct 2007 to 22 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Burrill, John Maxwell Hanmer Springs
Hanmer Springs
7334
New Zealand
Individual Burrill, Daniel Steven Rd 4
Pukekohe
2679
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burrill, Angela Fay Rd 4
Pukekohe
2679
New Zealand
Directors

John Maxwell Burrill - Director

Appointment date: 30 Oct 2007

Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand

Address used since 13 Jul 2023

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 13 Jul 2015


Angela Fay Burrill - Director (Inactive)

Appointment date: 30 Oct 2007

Termination date: 20 Jun 2014

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 15 Mar 2010

Nearby companies

Norica Limited
83b Ingram Road

P E Welding Nz Limited
83b Ingram Road

Ket Investments Limited
83b Ingram Road

Rnr Hireage Limited
83b Ingram Road

You Name It Limited
83b Ingram Road

C D I Limited
83b Ingram Road